THE HAZCHEM NETWORK LIMITED
RUGBY

Hellopages » Warwickshire » Rugby » CV21 1RX

Company number 04970333
Status Active
Incorporation Date 19 November 2003
Company Type Private Limited Company
Address 18 GLADIATOR WAY, GLEBE FARM INDUSTRIAL ESTATE, RUGBY, WARWICKSHIRE, CV21 1RX
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Confirmation statement made on 19 November 2016 with updates; Audit exemption subsidiary accounts made up to 31 December 2015; Consolidated accounts of parent company for subsidiary company period ending 31/12/15. The most likely internet sites of THE HAZCHEM NETWORK LIMITED are www.thehazchemnetwork.co.uk, and www.the-hazchem-network.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eleven months. The distance to to Hinckley Rail Station is 10.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Hazchem Network Limited is a Private Limited Company. The company registration number is 04970333. The Hazchem Network Limited has been working since 19 November 2003. The present status of the company is Active. The registered address of The Hazchem Network Limited is 18 Gladiator Way Glebe Farm Industrial Estate Rugby Warwickshire Cv21 1rx. . KARIM, Ali Syed is a Secretary of the company. COATES, Michael Henry Arnold is a Director of the company. COATES, Thomas Henry is a Director of the company. HACKLING, Kenneth John is a Director of the company. KARIM, Ali Syed is a Director of the company. Secretary DOWNTON, Christopher Hurst has been resigned. Secretary MILNE, Gordon Henry has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director JONES, Glyn has been resigned. Director SCANLAN, James Arthur has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Freight transport by road".


Current Directors

Secretary
KARIM, Ali Syed
Appointed Date: 10 August 2005

Director
COATES, Michael Henry Arnold
Appointed Date: 29 June 2005
80 years old

Director
COATES, Thomas Henry
Appointed Date: 29 June 2005
54 years old

Director
HACKLING, Kenneth John
Appointed Date: 29 June 2005
70 years old

Director
KARIM, Ali Syed
Appointed Date: 16 July 2004
62 years old

Resigned Directors

Secretary
DOWNTON, Christopher Hurst
Resigned: 23 June 2004
Appointed Date: 19 November 2003

Secretary
MILNE, Gordon Henry
Resigned: 10 August 2005
Appointed Date: 23 June 2004

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 19 November 2003
Appointed Date: 19 November 2003

Director
JONES, Glyn
Resigned: 06 June 2007
Appointed Date: 29 June 2005
69 years old

Director
SCANLAN, James Arthur
Resigned: 09 August 2005
Appointed Date: 19 November 2003
67 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 19 November 2003
Appointed Date: 19 November 2003

Persons With Significant Control

H.W. Coates Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

THE HAZCHEM NETWORK LIMITED Events

29 Nov 2016
Confirmation statement made on 19 November 2016 with updates
22 Jul 2016
Audit exemption subsidiary accounts made up to 31 December 2015
22 Jul 2016
Consolidated accounts of parent company for subsidiary company period ending 31/12/15
13 Jul 2016
Audit exemption statement of guarantee by parent company for period ending 31/12/15
13 Jul 2016
Notice of agreement to exemption from audit of accounts for period ending 31/12/15
...
... and 91 more events
10 Jan 2004
Director resigned
10 Jan 2004
Secretary resigned
10 Jan 2004
New director appointed
10 Jan 2004
New secretary appointed
19 Nov 2003
Incorporation

THE HAZCHEM NETWORK LIMITED Charges

10 November 2006
Rent deposit deed
Delivered: 22 November 2006
Status: Outstanding
Persons entitled: Cpk Auto Products Limited
Description: The companys interest in the interest bearing account with…
18 January 2005
Rent deposit deed
Delivered: 4 February 2005
Status: Satisfied on 28 February 2007
Persons entitled: Cpk Auto Products Limited
Description: £34,956.25 and all other monies.
25 October 2004
Debenture
Delivered: 29 October 2004
Status: Satisfied on 8 March 2006
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…